London
EC3N 1RE
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 02 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr David Robert Feldman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2017) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Closed |
Appointed | 01 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Nicholas Ian Hutton Penman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Rowland Lloyd Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Website | hcc.com |
---|
Registered Address | 1 Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
136.9m at $1 | Hcc Insurance Holdings (International) LTD 83.68% Ordinary |
---|---|
26.7m at £1 | Hcc Insurance Holdings (International) LTD 16.32% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £660,197 |
Gross Profit | £660,197 |
Net Worth | £181,359,164 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Statement by Directors (1 page) |
13 October 2016 | Statement of capital on 13 October 2016
|
13 October 2016 | Solvency Statement dated 19/09/16 (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page) |
29 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
17 November 2015 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
3 April 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
7 January 2014 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
25 November 2013 | Resolutions
|
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Appointment of Mr Nicholas Ian Hutton-Penman as a director on 2 October 2010 (2 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Mr Nicholas Ian Hutton-Penman as a director on 2 October 2010 (2 pages) |
2 October 2012 | Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages) |
1 October 2012 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 September 2012 (1 page) |
3 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 June 2010 | Director's details changed for Mr Brendan Richard Anthony Merriman on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Rowland Lloyd Hughes on 18 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 18 June 2010 (1 page) |
22 March 2010 | Statement by directors (1 page) |
22 March 2010 | Resolutions
|
22 March 2010 | Solvency statement dated 10/03/10 (1 page) |
22 March 2010 | Statement of capital on 22 March 2010
|
11 September 2009 | Resolutions
|
4 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
7 January 2007 | Nc inc already adjusted 22/11/06 (1 page) |
4 January 2007 | Ad 22/11/06--------- us$ si 93757090@1=93757090 us$ ic 11813242/105570332 (2 pages) |
4 January 2007 | Statement of affairs (8 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Memorandum and Articles of Association (7 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
10 January 2006 | Memorandum and Articles of Association (6 pages) |
15 November 2005 | Nc inc already adjusted 19/10/05 (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Ad 19/10/05--------- us$ si 11812242@1=11812242 us$ ic 1000/11813242 (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
16 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
16 April 2004 | Ad 01/04/04--------- £ si 26704740@1=26704740 £ ic 2/26704742 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Statement of affairs (8 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association (6 pages) |
13 February 2004 | £ nc 1000/2000 06/01/04 (1 page) |
13 February 2004 | Ad 06/01/04--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
3 February 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
30 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
18 June 2003 | Incorporation (22 pages) |